Entity Name: | SMUDGEBOX & CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMUDGEBOX & CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2014 (11 years ago) |
Document Number: | L14000148824 |
FEI/EIN Number |
47-1907493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1096 Scenic Gulf Drive, Miramar Beach, FL, 32550, US |
Mail Address: | 1096 Scenic Gulf Drive, Destin, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ Bridgett A | Manager | 171 Limpkin Ln, Santa Rosa Beach, FL, 32459 |
RAMIREZ BRIDGETT A | Agent | 1096 Scenic Gulf Drive, Destin, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014068 | ROGUE & PURE CO | ACTIVE | 2019-01-26 | 2029-12-31 | - | 1096 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-21 | RAMIREZ, BRIDGETT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1096 Scenic Gulf Drive, 102-A, Destin, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 1096 Scenic Gulf Drive, 102-A, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 1096 Scenic Gulf Drive, 102-A, Miramar Beach, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State